G. & N. BRUNSDEN LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-22 View Report
Address. New address: Sterlings, Church Road Cookham Maidenhead SL6 9PG. Old address: Crown House London Road Loudwater High Wycombe Bucks HP10 9TJ. Change date: 2023-11-23. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Accounts. Accounts type total exemption full. 2022-11-06 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Accounts. Accounts type total exemption full. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Accounts. Accounts type total exemption full. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-11-26 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type total exemption full. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type total exemption full. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2014-12-04 View Report
Accounts. Accounts type total exemption full. 2014-12-03 View Report
Mortgage. Charge creation date: 2014-07-24. Charge number: 013898100002. 2014-07-26 View Report
Accounts. Accounts type total exemption full. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type total exemption full. 2012-12-28 View Report
Officers. Officer name: Corrin Mcparland. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2012-01-12 View Report
Accounts. Accounts type total exemption full. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Address. Change date: 2011-02-01. Old address: Crown House London Road Loudwater High Wycombe Bucks HP10 9TJ United Kingdom. 2011-02-01 View Report
Address. Old address: the Pharmacy Lower Road Cookham Rise Berkshire SL6 9HF. Change date: 2011-02-01. 2011-02-01 View Report
Accounts. Accounts type total exemption full. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-06-09 View Report
Accounts. Accounts type total exemption full. 2010-04-08 View Report
Annual return. Legacy. 2009-06-09 View Report
Officers. Description: Appointment terminated director and secretary gwen brunsden. 2008-12-11 View Report
Officers. Description: Appointment terminated director graham brunsden. 2008-12-11 View Report
Officers. Description: Director appointed corrin mcparland. 2008-12-11 View Report
Officers. Description: Director appointed heather mcparland. 2008-12-11 View Report
Accounts. Accounts type full. 2008-11-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-09-23 View Report
Annual return. Legacy. 2008-03-27 View Report
Accounts. Accounts type full. 2008-03-25 View Report
Annual return. Legacy. 2007-04-19 View Report
Accounts. Accounts type full. 2007-04-11 View Report
Accounts. Accounts type full. 2006-04-20 View Report
Annual return. Legacy. 2006-03-13 View Report
Annual return. Legacy. 2005-04-14 View Report
Accounts. Accounts type full. 2005-01-19 View Report
Accounts. Accounts type full. 2004-03-26 View Report